Company NameLiberty Imaging Limited
Company StatusDissolved
Company Number07324070
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMiss Angela Morgan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address11a Thames Avenue
Guisborough
Cleveland
TS14 8AE
Secretary NameMr Anthony Finegan
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 3 26 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA

Location

Registered AddressAcklam Hall Hall Drive
Acklam
Middlesbrough
TS5 7DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Angela Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£31,594
Cash£32,305
Current Liabilities£711

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (2 pages)
9 August 2017Application to strike the company off the register (2 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 November 2016Registered office address changed from C/O Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX to C/O Carliv Accountancy Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 4 November 2016 (1 page)
4 November 2016Registered office address changed from C/O Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX to C/O Carliv Accountancy Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 4 November 2016 (1 page)
25 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 August 2015Registered office address changed from C/O Cariv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX England to C/O Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX on 11 August 2015 (1 page)
11 August 2015Registered office address changed from C/O Cariv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX England to C/O Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX on 11 August 2015 (1 page)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
15 June 2015Registered office address changed from Office 3 26 Yarm Road Stockton on Tees Cleveland TS18 3NA to C/O Cariv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Middlesbrough TS1 2PX England to C/O Cariv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Middlesbrough TS1 2PX England to C/O Cariv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Office 3 26 Yarm Road Stockton on Tees Cleveland TS18 3NA to C/O Cariv Accountancy Limited Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 15 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 July 2011Termination of appointment of Anthony Finegan as a secretary (1 page)
25 July 2011Termination of appointment of Anthony Finegan as a secretary (1 page)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)